PSC05 |
Change to a person with significant control February 1, 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 2, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 2, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 2, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 53 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE. Change occurred on February 23, 2017. Company's previous address: Unit 4 Hereford Trade Park Holmer Road Hereford HR4 9SG.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 2nd, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On April 8, 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On April 8, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/07/2009
filed on: 20th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/04/2009 from 30 church road tupsley hereford HR1 1RR uk
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On April 15, 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On May 6, 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 6, 2008 Secretary appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 8, 2008 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(13 pages)
|